Brook Wirral TRURO


Founded in 1992, Brook Wirral, classified under reg no. 02727971 is an active company. Currently registered at Penhaligon House TR1 2LH, Truro the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 22nd December 2009 Brook Wirral is no longer carrying the name Wirral Brook Advisory Centre.

The company has 3 directors, namely Clare D., Peter R. and Sally D.. Of them, Sally D. has been with the company the longest, being appointed on 1 April 2023 and Clare D. has been with the company for the least time - from 29 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Brook Wirral Address / Contact

Office Address Penhaligon House
Office Address2 Green Street
Town Truro
Post code TR1 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02727971
Date of Incorporation Wed, 1st Jul 1992
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Clare D.

Position: Director

Appointed: 29 June 2023

Peter R.

Position: Director

Appointed: 27 April 2023

Sally D.

Position: Director

Appointed: 01 April 2023

Maxine E.

Position: Director

Appointed: 17 December 2021

Resigned: 26 April 2023

Christopher M.

Position: Director

Appointed: 18 December 2020

Resigned: 28 June 2023

Joanne Y.

Position: Director

Appointed: 09 November 2017

Resigned: 18 December 2020

Leon W.

Position: Director

Appointed: 09 November 2017

Resigned: 17 December 2021

Scott B.

Position: Director

Appointed: 09 November 2017

Resigned: 31 March 2023

Evelyn M.

Position: Director

Appointed: 03 March 2016

Resigned: 10 November 2017

Pauline G.

Position: Director

Appointed: 03 March 2016

Resigned: 10 November 2017

Michael F.

Position: Secretary

Appointed: 01 April 2015

Resigned: 25 July 2016

Alastair B.

Position: Director

Appointed: 25 November 2014

Resigned: 10 November 2017

Scott B.

Position: Director

Appointed: 01 April 2011

Resigned: 03 March 2016

Linda T.

Position: Director

Appointed: 01 April 2011

Resigned: 03 March 2016

Roger G.

Position: Director

Appointed: 01 April 2011

Resigned: 25 November 2014

Colin Y.

Position: Director

Appointed: 26 September 2007

Resigned: 31 March 2011

Jan L.

Position: Director

Appointed: 17 July 2007

Resigned: 31 March 2011

Anne C.

Position: Director

Appointed: 21 September 2000

Resigned: 25 September 2003

Carol H.

Position: Director

Appointed: 21 September 2000

Resigned: 28 March 2006

Patricia M.

Position: Director

Appointed: 12 January 1998

Resigned: 17 May 2001

Dora W.

Position: Director

Appointed: 12 January 1998

Resigned: 16 May 2000

Percy H.

Position: Director

Appointed: 12 January 1998

Resigned: 31 March 2011

Garnette B.

Position: Secretary

Appointed: 25 June 1997

Resigned: 31 March 2009

Linda H.

Position: Director

Appointed: 28 June 1995

Resigned: 27 September 2001

Anthony R.

Position: Director

Appointed: 28 June 1995

Resigned: 31 March 2011

Carolyn U.

Position: Director

Appointed: 02 February 1994

Resigned: 31 March 2011

Terry H.

Position: Director

Appointed: 10 November 1993

Resigned: 01 June 1995

Shaun S.

Position: Director

Appointed: 06 July 1993

Resigned: 13 June 1995

Garnette B.

Position: Director

Appointed: 03 July 1993

Resigned: 31 March 2009

Beryl G.

Position: Director

Appointed: 02 November 1992

Resigned: 11 May 1994

Yvonne M.

Position: Secretary

Appointed: 02 November 1992

Resigned: 25 June 1997

Caroline J.

Position: Director

Appointed: 02 November 1992

Resigned: 01 April 2011

Angela S.

Position: Director

Appointed: 02 November 1992

Resigned: 27 June 1997

Yvonne M.

Position: Director

Appointed: 02 November 1992

Resigned: 25 June 1997

Margaret E.

Position: Director

Appointed: 02 November 1992

Resigned: 01 July 1993

Susan R.

Position: Director

Appointed: 01 July 1992

Resigned: 20 March 1993

Elizabeth H.

Position: Director

Appointed: 01 July 1992

Resigned: 13 September 1994

Yvonne F.

Position: Secretary

Appointed: 01 July 1992

Resigned: 25 June 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Brook Young People from Liverpool, England. The abovementioned PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Brook Young People

81 London Road, Liverpool, L3 8JA, England

Legal authority Governed By The Law Of England And Wales
Legal form Company Limited By Guarantee
Country registered Uk
Place registered Companies House (England & Wales). Charity Commission (England & Wales)
Registration number Companies House (England & Wales) Number: 2466940. Charity Commission (England & Wales) Number: 703015.
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wirral Brook Advisory Centre December 22, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (2 pages)

Company search